About

Registered Number: 05257050
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 36 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LB

 

Based in Orpington, Kent, Westland Print Services Ltd was established in 2004. The current directors of this company are listed as Bexfield, Fatima, Bexfield, Leslie Alan in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEXFIELD, Fatima 01 November 2005 - 1
BEXFIELD, Leslie Alan 01 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 October 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 23 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 11 November 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 13 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 13 January 2006
225 - Change of Accounting Reference Date 27 November 2005
363a - Annual Return 27 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.